Company NameKEJI Ltd.
Company StatusDissolved
Company Number08876659
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Katherine Green
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1 5 St George's Terrace
London
NW1 8XH

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Katherine Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,737
Cash£13,298
Current Liabilities£46,078

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (2 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 March 2018Change of details for Ms. Katherine Green as a person with significant control on 5 February 2018 (2 pages)
15 March 2018Director's details changed for Ms. Katherine Green on 5 February 2018 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
4 August 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
4 August 2017Notification of Katherine Green as a person with significant control on 6 April 2016 (4 pages)
4 August 2017Notification of Katherine Green as a person with significant control on 6 April 2016 (4 pages)
4 August 2017Administrative restoration application (3 pages)
4 August 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
4 August 2017Administrative restoration application (3 pages)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 April 2015Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages)
23 April 2015Registered office address changed from 103 Victoria Park Road Flat 7 101-103 Victoria Park Road London E9 7JJ United Kingdom to 272 Regents Park Road London N3 3HN on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 103 Victoria Park Road Flat 7 101-103 Victoria Park Road London E9 7JJ United Kingdom to 272 Regents Park Road London N3 3HN on 23 April 2015 (1 page)
23 April 2015Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)